Entity Name: | COACH CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COACH CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2020 (5 years ago) |
Document Number: | L06000067836 |
FEI/EIN Number |
371546545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7702 DOUBLETON DRIVE, DELRAY BEACH, FL, 33446 |
Mail Address: | 15618 sw 62nd st, Miami, FL, 33193, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travers Thomas | President | 15618 sw 62nd st, Miami, FL, 33193 |
Travers Thomas W | Agent | 525 S FLAGLER AVE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-21 | 7702 DOUBLETON DRIVE, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2020-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-05-22 | - | - |
REINSTATEMENT | 2017-05-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-17 | Travers, Thomas Warren | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-23 | 525 S FLAGLER AVE, POMPANO BEACH, FL 33060 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-10 |
REINSTATEMENT | 2020-03-18 |
LC Amendment | 2017-05-22 |
REINSTATEMENT | 2017-05-17 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State